Tfyb Investment Company Limited was started on 20 Sep 2010 and issued an NZ business identifier of 9429031382502. This registered LTD company has been supervised by 5 directors: Antony Sean Patmore - an active director whose contract began on 20 Sep 2010,
Matthew Grant Jones - an active director whose contract began on 20 Sep 2010,
Scott Andrew Mitchinson - an active director whose contract began on 20 Sep 2010,
John Moore - an inactive director whose contract began on 20 Sep 2010 and was terminated on 21 Feb 2013,
Zoltan Bokany - an inactive director whose contract began on 20 Sep 2010 and was terminated on 12 Jun 2012.
As stated in our data (updated on 06 Mar 2024), the company uses 1 address: 174 Eastern Hutt Road, Taita, Lower Hutt, 5019 (category: physical, service).
Up until 05 Sep 2022, Tfyb Investment Company Limited had been using L8 Avalon Tower, 41 Percy Cameron Street, Lower Hutt as their physical address.
A total of 100 shares are allotted to 3 groups (9 shareholders in total). As far as the first group is concerned, 33 shares are held by 3 entities, namely:
Bkl Corporate Trustee Met & Mft Limited (an entity) located at Taita, Lower Hutt postcode 5019,
Mitchinson, Elizabeth Mary (an individual) located at 36 Raukawa Road, Peka Peka Rd1 postcode 5032,
Mitchinson, Scott Andrew (an individual) located at 36 Raukawa Road, Peka Peka Rd1 postcode 5032.
Another group consists of 3 shareholders, holds 34% shares (exactly 34 shares) and includes
Bkl Corporate Trustee Sbft Limited - located at Taita, Lower Hutt,
Patmore, Lorraine Frances - located at 56 Puruaha Road, Te Horo Rd1, Kapiti Coast,
Patmore, Antony Sean - located at 56 Puruaha Road, Rd1 Te Horo, Kapiti Coast.
The next share allotment (33 shares, 33%) belongs to 3 entities, namely:
Jones, Janette Elizabeth, located at 227 Manly Street, Paraparaumu Beach, Paraparaumu (an individual),
Jones, Matthew Grant, located at 227 Manly Street, Paraparaumu Beach, Paraparaumu (an individual),
Bkl Corporate Trustee Jft Limited, located at Taita, Lower Hutt (an entity).
Previous addresses
Address: L8 Avalon Tower, 41 Percy Cameron Street, Lower Hutt, 5010 New Zealand
Physical address used from 29 Nov 2013 to 05 Sep 2022
Address: L8 Avalon Tower, 41 Percy Cameron Street, Lower Hutt, 5011 New Zealand
Registered address used from 07 Nov 2013 to 05 Sep 2022
Address: C/- Business Knowledge, L8 Avalon Tower,, 41 Percy Cameron Street, Lower Hutt, 5010 New Zealand
Physical address used from 07 Nov 2013 to 29 Nov 2013
Address: 4th Floor, 44 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 20 Sep 2010 to 07 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Bkl Corporate Trustee Met & Mft Limited Shareholder NZBN: 9429030080560 |
Taita Lower Hutt 5019 New Zealand |
29 Aug 2014 - |
Individual | Mitchinson, Elizabeth Mary |
36 Raukawa Road Peka Peka Rd1 5032 New Zealand |
29 Aug 2014 - |
Individual | Mitchinson, Scott Andrew |
36 Raukawa Road Peka Peka Rd1 5032 New Zealand |
29 Aug 2014 - |
Shares Allocation #2 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Bkl Corporate Trustee Sbft Limited Shareholder NZBN: 9429030064508 |
Taita Lower Hutt 5019 New Zealand |
29 Aug 2014 - |
Individual | Patmore, Lorraine Frances |
56 Puruaha Road, Te Horo Rd1 Kapiti Coast 5581 New Zealand |
29 Aug 2014 - |
Individual | Patmore, Antony Sean |
56 Puruaha Road, Rd1 Te Horo Kapiti Coast 5581 New Zealand |
29 Aug 2014 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Jones, Janette Elizabeth |
227 Manly Street, Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Aug 2014 - |
Individual | Jones, Matthew Grant |
227 Manly Street, Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Aug 2014 - |
Entity (NZ Limited Company) | Bkl Corporate Trustee Jft Limited Shareholder NZBN: 9429030064331 |
Taita Lower Hutt 5019 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweeny, Susan Ann |
294 Maungaraki Rd, Maungaraki Lower Hutt 5010 New Zealand |
26 Nov 2013 - 25 Sep 2015 |
Director | Patmore, Antony |
Te Horo Rd1 Kapiti Coast 5581 New Zealand |
20 Sep 2010 - 29 Aug 2014 |
Individual | Moore, John |
Maungaraki Lower Hutt 5010 New Zealand |
20 Sep 2010 - 26 Nov 2013 |
Individual | Bokany, Zoltan |
Cannons Creek Porirua 5024 New Zealand |
20 Sep 2010 - 21 Jun 2012 |
Director | Mitchinson, Scott |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Sep 2010 - 29 Aug 2014 |
Director | Jones, Matthew |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Sep 2010 - 29 Aug 2014 |
Individual | Moore, Linda Ruth |
294 Maungaraki Rd, Maungaraki Lower Hutt 5010 New Zealand |
26 Nov 2013 - 25 Sep 2015 |
Director | Zoltan Bokany |
Cannons Creek Porirua 5024 New Zealand |
20 Sep 2010 - 21 Jun 2012 |
Director | John Moore |
Maungaraki Lower Hutt 5010 New Zealand |
20 Sep 2010 - 26 Nov 2013 |
Antony Sean Patmore - Director
Appointment date: 20 Sep 2010
Address: Te Horo Rd 1, Kapiti Coast, 5581 New Zealand
Matthew Grant Jones - Director
Appointment date: 20 Sep 2010
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Aug 2014
Scott Andrew Mitchinson - Director
Appointment date: 20 Sep 2010
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 12 Sep 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Sep 2010
John Moore - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 21 Feb 2013
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 20 Sep 2010
Zoltan Bokany - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 12 Jun 2012
Address: Cannons Creek, Porirua, 5024 New Zealand
Address used since 20 Sep 2010
Avalon Studio Properties Limited
41 Percy Cameron Street
Avalon Studios Limited
41 Percy Cameron Street
Literal Limited
41 Percy Cameron Street
Bkl Corporate Trustee D&g Limited
41 Percy Cameron Street
Bkl Corporate Trustee Aat Limited
41 Percy Cameron Street
First Community Trust
Level 1